Ama Business Systems Ltd was founded on 23 February 1987 and has its registered office in High Wycombe, Bucks. Currently we aren't aware of the number of employees at the Ama Business Systems Ltd. The current directors of this company are listed as Killeen, Timothy Brendan, Brookman, Scott, Clifford, Mary Louise, Moir, Alastair Murray Crawford, Pearce, Alan George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILLEEN, Timothy Brendan | 11 May 2017 | - | 1 |
BROOKMAN, Scott | 01 July 2006 | 31 March 2011 | 1 |
CLIFFORD, Mary Louise | N/A | 19 December 2012 | 1 |
MOIR, Alastair Murray Crawford | N/A | 11 May 2017 | 1 |
PEARCE, Alan George | N/A | 16 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 05 September 2020 | |
PARENT_ACC - N/A | 05 September 2020 | |
GUARANTEE2 - N/A | 05 September 2020 | |
AGREEMENT2 - N/A | 05 September 2020 | |
CS01 - N/A | 18 September 2019 | |
RESOLUTIONS - N/A | 22 August 2019 | |
AA - Annual Accounts | 15 August 2019 | |
PARENT_ACC - N/A | 15 August 2019 | |
GUARANTEE2 - N/A | 15 August 2019 | |
AGREEMENT2 - N/A | 15 August 2019 | |
AP01 - Appointment of director | 09 August 2019 | |
AP01 - Appointment of director | 09 August 2019 | |
TM01 - Termination of appointment of director | 09 August 2019 | |
AD01 - Change of registered office address | 11 December 2018 | |
AA - Annual Accounts | 11 October 2018 | |
PARENT_ACC - N/A | 11 October 2018 | |
GUARANTEE2 - N/A | 11 October 2018 | |
AGREEMENT2 - N/A | 11 October 2018 | |
CS01 - N/A | 14 August 2018 | |
CS01 - N/A | 14 August 2017 | |
PSC02 - N/A | 14 August 2017 | |
PSC07 - N/A | 14 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
AD01 - Change of registered office address | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
MR04 - N/A | 08 June 2017 | |
MR04 - N/A | 08 June 2017 | |
AA01 - Change of accounting reference date | 24 May 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AD01 - Change of registered office address | 08 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 23 August 2013 | |
RESOLUTIONS - N/A | 16 January 2013 | |
SH06 - Notice of cancellation of shares | 16 January 2013 | |
SH03 - Return of purchase of own shares | 16 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 07 September 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
363a - Annual Return | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 30 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2007 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2003 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 22 July 2002 | |
MEM/ARTS - N/A | 15 February 2002 | |
RESOLUTIONS - N/A | 08 February 2002 | |
169 - Return by a company purchasing its own shares | 08 February 2002 | |
RESOLUTIONS - N/A | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2001 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 03 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 1999 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 12 September 1997 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 21 August 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 18 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 October 1994 | |
363s - Annual Return | 19 August 1994 | |
AA - Annual Accounts | 20 October 1993 | |
363s - Annual Return | 22 August 1993 | |
AA - Annual Accounts | 22 January 1993 | |
395 - Particulars of a mortgage or charge | 23 November 1992 | |
288 - N/A | 21 September 1992 | |
363s - Annual Return | 17 September 1992 | |
287 - Change in situation or address of Registered Office | 28 February 1992 | |
AA - Annual Accounts | 07 September 1991 | |
363b - Annual Return | 07 September 1991 | |
AA - Annual Accounts | 17 August 1990 | |
363 - Annual Return | 17 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 April 1990 | |
AA - Annual Accounts | 24 July 1989 | |
363 - Annual Return | 24 July 1989 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 12 September 1988 | |
PUC 2 - N/A | 22 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 March 1988 | |
287 - Change in situation or address of Registered Office | 27 February 1987 | |
288 - N/A | 27 February 1987 | |
CERTINC - N/A | 23 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 November 2003 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 20 November 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 18 November 1992 | Fully Satisfied |
N/A |